Advanced company searchLink opens in new window

REGALTASTE LIMITED

Company number 03029851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Aug 2024 AD01 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to Hygeia Building Rear Ground Floor 66-68 College Road Harrow Middlesex HA1 1BE on 30 August 2024
06 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Oct 2023 CH01 Director's details changed for Mrs Rhisha Patel on 7 August 2023
10 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
06 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2021 MR01 Registration of charge 030298510008, created on 11 November 2021
09 Jun 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
06 Mar 2020 AP01 Appointment of Mrs Rhisha Patel as a director on 6 February 2020
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
20 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
29 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 07/03/2018
08 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 29/08/2018.
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 7 March 2017 with updates
28 Feb 2017 TM01 Termination of appointment of Arun Harakhchand Shah as a director on 27 January 2017